Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMGRH FINANCE LIMITED
Company Information for

DMGRH FINANCE LIMITED

Northcliffe House, 2 Derry Street, London, W8 5TT,
Company Registration Number
03191181
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dmgrh Finance Ltd
DMGRH FINANCE LIMITED was founded on 1996-04-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dmgrh Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DMGRH FINANCE LIMITED
 
Legal Registered Office
Northcliffe House
2 Derry Street
London
W8 5TT
Other companies in W8
 
Previous Names
DMG RADIO HOLDINGS LIMITED18/08/2006
Filing Information
Company Number 03191181
Company ID Number 03191181
Date formed 1996-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 2022-06-30
Latest return 2019-04-18
Return next due 2020-05-02
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-02-15 10:39:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMGRH FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DMGRH FINANCE LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2002-10-11
WILLIAM RICHARD FLINT
Director 2001-01-31
ADRIAN PERRY
Director 2000-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER WILLIAMS
Director 2006-08-02 2011-03-31
CHARLES JAMES FRANCIS SINCLAIR
Director 2006-08-02 2008-09-30
NICHOLAS PETER HUBBLE
Company Secretary 2001-01-31 2002-10-11
JOHN RAYMOND MCCOOL
Company Secretary 2000-09-08 2001-01-31
ROGER NEIL GILBERT
Director 2000-09-08 2001-01-31
JOHN PETER WILLIAMS
Director 2000-09-29 2001-01-31
ROBERT PATRICK KELVIN CLARKSON
Company Secretary 1999-02-10 2000-09-08
GRAHAM ROGER BROWN
Director 1997-06-19 2000-09-08
CHARLES RICHARD COX
Director 1997-06-19 2000-09-08
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1996-04-26 1999-02-10
DH & B DIRECTORS LIMITED
Nominated Director 1996-04-26 1997-06-19
DH & B MANAGERS LIMITED
Nominated Director 1996-04-26 1997-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES LOUISE SALLAS RALPH US HOLDINGS Company Secretary 2007-08-13 CURRENT 2007-08-13 Active
FRANCES LOUISE SALLAS RMS TECHNOLOGIES LIMITED Company Secretary 2007-08-03 CURRENT 1995-09-13 Active - Proposal to Strike off
FRANCES LOUISE SALLAS KENSINGTON US HOLDINGS LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
FRANCES LOUISE SALLAS A&N MEDIA SERVICES LIMITED Company Secretary 2007-04-16 CURRENT 1975-05-01 Dissolved 2013-08-27
FRANCES LOUISE SALLAS CTF ASSET FINANCE LIMITED Company Secretary 2007-04-02 CURRENT 1996-03-27 Active
FRANCES LOUISE SALLAS DMG ASSET FINANCE LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-04 Active
FRANCES LOUISE SALLAS DMG INVESTMENT HOLDINGS LIMITED Company Secretary 2004-09-21 CURRENT 1996-10-14 Active - Proposal to Strike off
FRANCES LOUISE SALLAS DMG CHARLES LIMITED Company Secretary 2002-12-06 CURRENT 2001-05-04 Active - Proposal to Strike off
FRANCES LOUISE SALLAS EXFOM LIMITED Company Secretary 2002-10-11 CURRENT 1995-12-07 Dissolved 2014-12-09
FRANCES LOUISE SALLAS DAILY MAIL INTERNATIONAL LIMITED Company Secretary 2002-10-11 CURRENT 1985-11-28 Active - Proposal to Strike off
FRANCES LOUISE SALLAS KENSINGTON FINANCE LIMITED Company Secretary 2002-10-11 CURRENT 2000-03-30 Active - Proposal to Strike off
FRANCES LOUISE SALLAS HARMSWORTH ROYALTIES LIMITED Company Secretary 2002-10-11 CURRENT 2001-05-18 Active - Proposal to Strike off
FRANCES LOUISE SALLAS DMG ATLANTIC LIMITED Company Secretary 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
FRANCES LOUISE SALLAS DMGB LIMITED Company Secretary 2002-09-10 CURRENT 2002-08-29 Active
FRANCES LOUISE SALLAS DERRY STREET INVESTMENTS LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
FRANCES LOUISE SALLAS YOUNG STREET HOLDINGS LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
FRANCES LOUISE SALLAS DMG MINOR INVESTMENTS LIMITED Company Secretary 2002-05-24 CURRENT 2001-06-05 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2017-06-19 CURRENT 2005-04-08 Active
WILLIAM RICHARD FLINT CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
WILLIAM RICHARD FLINT THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 2017-04-28 CURRENT 1980-03-03 Active
WILLIAM RICHARD FLINT HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 2017-04-28 CURRENT 1996-12-13 Active
WILLIAM RICHARD FLINT DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
WILLIAM RICHARD FLINT DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
WILLIAM RICHARD FLINT EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
WILLIAM RICHARD FLINT EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
WILLIAM RICHARD FLINT NORTHCLIFFE TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-06-30 Active
WILLIAM RICHARD FLINT DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 2015-04-23 CURRENT 1988-05-04 Active
WILLIAM RICHARD FLINT DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
WILLIAM RICHARD FLINT DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2012-10-01 CURRENT 1983-01-20 Active
WILLIAM RICHARD FLINT DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG LOANCO LIMITED Director 2010-07-21 CURRENT 1995-11-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG INVESTMENT HOLDINGS LIMITED Director 2008-09-30 CURRENT 1996-10-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
WILLIAM RICHARD FLINT KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
WILLIAM RICHARD FLINT DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
WILLIAM RICHARD FLINT BOUNDARIES MANSIONS LIMITED Director 2005-02-28 CURRENT 2004-11-08 Active
WILLIAM RICHARD FLINT DMGB LIMITED Director 2004-09-22 CURRENT 2002-08-29 Active
WILLIAM RICHARD FLINT DMG ATLANTIC LIMITED Director 2002-09-19 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM RICHARD FLINT CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
WILLIAM RICHARD FLINT DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
WILLIAM RICHARD FLINT YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
WILLIAM RICHARD FLINT HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
WILLIAM RICHARD FLINT EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
WILLIAM RICHARD FLINT DAILY MAIL INTERNATIONAL LIMITED Director 2000-07-11 CURRENT 1985-11-28 Active - Proposal to Strike off
WILLIAM RICHARD FLINT KENSINGTON FINANCE LIMITED Director 2000-04-12 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-22SECOND GAZETTE not voluntary dissolution
2022-02-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-01CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES LOUISE SALLAS on 2021-06-25
2021-07-01CH01Director's details changed for Mrs Frances Louise Sallas on 2021-06-25
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2020-04-15SOAS(A)Voluntary dissolution strike-off suspended
2020-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-07DS01Application to strike the company off the register
2019-12-19CH01Director's details changed for Mr William Richard Flint on 2019-12-18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-03-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-03-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-03-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2018-12-07AP01DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-01-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-03-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-03-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-03-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-03-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2017-03-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20SH19Statement of capital on 2016-05-20 GBP 1.00
2016-05-20CAP-SSSolvency Statement dated 29/04/16
2016-05-20SH20Statement by Directors
2016-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-14AAMDAmended audit exemption subsidiary accounts made up to 2015-09-30
2016-03-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15
2016-02-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2015-12-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2015-12-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2015-07-03AA30/09/14 TOTAL EXEMPTION FULL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 297473528
2015-04-22AR0118/04/15 FULL LIST
2014-05-29AA30/09/13 TOTAL EXEMPTION FULL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 297473528
2014-04-24AR0118/04/14 FULL LIST
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-08-07AA01CURREXT FROM 30/04/2013 TO 30/09/2013
2013-07-25AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-04-19AR0118/04/13 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-05-03AR0118/04/12 FULL LIST
2012-02-27AA01PREVSHO FROM 30/09/2011 TO 30/04/2011
2011-10-04SH1904/10/11 STATEMENT OF CAPITAL GBP 297473528
2011-10-04CAP-SSSOLVENCY STATEMENT DATED 08/09/11
2011-10-04RES13CANCEL SHARE PREM A/C 08/09/2011
2011-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-19AR0118/04/11 FULL LIST
2011-04-18SH0131/03/11 STATEMENT OF CAPITAL GBP 287287359
2011-04-14SH0101/04/11 STATEMENT OF CAPITAL GBP 292423073
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-19RES01ADOPT ARTICLES 11/05/2010
2010-04-21AR0120/04/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 26/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 18/02/2010
2009-09-17288cSECRETARY'S CHANGE OF PARTICULARS / FRANCES SALLAS / 11/09/2009
2009-07-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-07363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR CHARLES SINCLAIR
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-14363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-0588(2)RAD 26/09/07-26/09/07 £ SI 17762283@1.00=17762283 £ IC 10500000/28262283
2007-09-1788(2)RAD 17/10/06-17/10/06 £ SI 263974621@1.00=263974621
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-08363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-10-27123NC INC ALREADY ADJUSTED 17/10/06
2006-10-27RES04£ NC 50000000/500000000 17
2006-08-18CERTNMCOMPANY NAME CHANGED DMG RADIO HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/08/06
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-04-07363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-04-09363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-27288cSECRETARY'S PARTICULARS CHANGED
2004-07-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-16363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-05-24288cDIRECTOR'S PARTICULARS CHANGED
2003-04-27363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-21288bSECRETARY RESIGNED
2002-10-21288aNEW SECRETARY APPOINTED
2002-05-02363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-08AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-13288cSECRETARY'S PARTICULARS CHANGED
2001-08-2388(2)RAD 16/08/01--------- £ SI 5500000@1=5500000 £ IC 5000000/10500000
2001-08-17123£ NC 5000000/50000000 14/08/01
2001-08-17RES04NC INC ALREADY ADJUSTED 14/08/01
2001-08-16AUDAUDITOR'S RESIGNATION
2001-06-06363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-15288cSECRETARY'S PARTICULARS CHANGED
2001-02-07288bDIRECTOR RESIGNED
2001-02-07288bSECRETARY RESIGNED
2001-02-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DMGRH FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMGRH FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMGRH FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMGRH FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of DMGRH FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMGRH FINANCE LIMITED
Trademarks
We have not found any records of DMGRH FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMGRH FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DMGRH FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DMGRH FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMGRH FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMGRH FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.